ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bowmore Holdco Limited

Bowmore Holdco Limited is an active company incorporated on 5 May 2022 with the registered office located in London, Greater London. Bowmore Holdco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14089030
Private limited company
Age
3 years
Incorporated 5 May 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (5 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 13 Oct 2025 (9 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary
Director • British • Lives in UK • Born in Jun 1971
Director • British • Lives in UK • Born in Aug 1961
Bowmore Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bowmore Topco Limited
CSC CLS (UK) Limited, , and 1 more are mutual people.
Active
Pandox Base Limited
CSC CLS (UK) Limited and are mutual people.
Active
Thicon Limited
Wenda Margaretha Adriaanse and CSC CLS (UK) Limited are mutual people.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited and are mutual people.
Active
CDL HBT North Ltd
CSC CLS (UK) Limited and are mutual people.
Active
Mak-System Group Limited
Wenda Margaretha Adriaanse and CSC CLS (UK) Limited are mutual people.
Active
Wildstone Issuer Plc
CSC CLS (UK) Limited and are mutual people.
Active
DTZI Coliv I Erl GP Lease Ltd
CSC CLS (UK) Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.99M
Increased by £1.04M (+3%)
Total Liabilities
-£10.12M
Increased by £1M (+11%)
Net Assets
£22.87M
Increased by £41K (0%)
Debt Ratio (%)
31%
Increased by 2.13% (+7%)
Latest Activity
Registered Address Changed
9 Days Ago on 13 Oct 2025
Bowmore Topco Limited (PSC) Details Changed
9 Days Ago on 13 Oct 2025
New Charge Registered
1 Month Ago on 26 Aug 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Ms Wenda Margaretha Adriaanse Details Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Full Accounts Submitted
5 Months Ago on 12 May 2025
Mr John Oliver Nesbitt Details Changed
6 Months Ago on 22 Apr 2025
Intertrust (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Bowmore Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bowmore Topco Limited as a person with significant control on 13 October 2025
Submitted on 13 Oct 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 21 July 2025
Submitted on 18 Sep 2025
Registration of charge 140890300004, created on 26 August 2025
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 May 2025
Director's details changed for Mr John Oliver Nesbitt on 22 April 2025
Submitted on 12 May 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 12 May 2025
Director's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 14 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year